Entity Name: | HESSLER TECHNICAL SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Jul 1990 |
Business ALEI: | 0250206 |
Annual report due: | 30 Jul 2003 |
Business address: | 44 STRAWBERRY HILL AVE. 8-G, STAMFORD, CT, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT J. HESSLER | Agent | SAME AS RES. | 44 STRAWBERRY HILL AVE., STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERTA A. HESSLER | Officer | 44 STRAWBERRY HILL AVE., 8-G, STAMFORD, CT, 06902, United States | 173 SOUTH ORANGE AVE, SOUTH ORANGE, CT, United States |
ROBERT J. HESSLER | Officer | 44 STRAWBERRY HILL AVE., 8-G, STAMFORD, CT, 06902, United States | 44 STRAWBERRY HILL AVE., STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007356447 | 2021-06-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007175945 | 2021-02-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002709854 | 2003-10-14 | No data | Annual Report | Annual Report | 2002 |
0002328422 | 2001-09-12 | No data | Annual Report | Annual Report | 2001 |
0002141505 | 2000-08-01 | No data | Annual Report | Annual Report | 2000 |
0002007901 | 1999-08-02 | No data | Annual Report | Annual Report | 1999 |
0001908533 | 1998-10-27 | No data | Annual Report | Annual Report | 1998 |
0001764084 | 1997-07-28 | No data | Annual Report | Annual Report | 1997 |
0001645184 | 1996-07-29 | No data | Annual Report | Annual Report | 1996 |
0000413683 | 1990-07-09 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website